Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENFIELD MANAGEMENT LIMITED
Company Information for

ENFIELD MANAGEMENT LIMITED

11 KINGFISHER BUSINESS PARK, ARTHUR STREET LAKESIDE, REDDITCH, WORCESTERSHIRE, B98 8LG,
Company Registration Number
02569654
Private Limited Company
Active

Company Overview

About Enfield Management Ltd
ENFIELD MANAGEMENT LIMITED was founded on 1990-12-19 and has its registered office in Redditch. The organisation's status is listed as "Active". Enfield Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENFIELD MANAGEMENT LIMITED
 
Legal Registered Office
11 KINGFISHER BUSINESS PARK
ARTHUR STREET LAKESIDE
REDDITCH
WORCESTERSHIRE
B98 8LG
Other companies in B98
 
Filing Information
Company Number 02569654
Company ID Number 02569654
Date formed 1990-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:32:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENFIELD MANAGEMENT LIMITED
The accountancy firm based at this address is MILLS PYATT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENFIELD MANAGEMENT LIMITED
The following companies were found which have the same name as ENFIELD MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENFIELD MANAGEMENT SERVICES LTD 34 CANADIAN AVENUE LONDON SE6 3AS Active Company formed on the 1996-07-15
ENFIELD MANAGEMENT SERVICES PVT LTD 39 STRAND ROAD 4TH FLOOR ROOM NO- 75 P S BURRA BAZAR KOLAKTA West Bengal 700001 ACTIVE Company formed on the 1996-03-19
ENFIELD MANAGEMENT CONSULTANTS PTE LTD Singapore Dissolved Company formed on the 2008-09-10
Enfield Management, LLC Delaware Unknown
ENFIELD MANAGEMENT L.L.C 9121 ANDORA DRIVE MIRAMAR FL 33025 Inactive Company formed on the 2015-02-06
ENFIELD MANAGEMENT CORP. 810 HIGHWAY 6 S STE 140 HOUSTON TX 77079 Dissolved Company formed on the 2005-07-07
ENFIELD MANAGEMENT LLC North Carolina Unknown

Company Officers of ENFIELD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARTYN JOHN HARFIELD
Company Secretary 1991-12-19
DEREK EDWARD CHAPMAN
Director 2010-12-23
DARREN ELLIS
Director 2007-03-15
CHARLES JOHN HARVEY
Director 1997-07-01
ALAN FREDERICK HOLLINGSWORTH
Director 1991-12-19
IAN NICHOLSON JONES
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE CHARLES GREGORY
Director 1994-11-10 2010-12-23
JOHN ANDREW CHARLES MAITLAND
Director 2008-03-11 2008-11-27
KEITH TERANCE RICHMOND
Director 1991-12-19 1997-07-01
IAN NICHOLSON JONES
Director 1991-12-19 1996-12-11
PATRICK JOHN DEVEY
Director 1991-12-19 1993-10-01
DENNIS WILLIAM BILLINGHAM
Director 1991-12-19 1991-12-20
ROBERT HINES
Director 1991-12-19 1991-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JOHN HARFIELD CARE FORCE LIMITED Company Secretary 1993-11-23 CURRENT 1993-11-23 Active
MARTYN JOHN HARFIELD KISTERS LIMITED Company Secretary 1992-01-29 CURRENT 1991-10-09 Dissolved 2015-10-27
MARTYN JOHN HARFIELD D.F. INVESTMENTS (MIDLANDS) HOLDINGS LIMITED Company Secretary 1991-03-07 CURRENT 1991-03-01 Active
MARTYN JOHN HARFIELD D.F. INVESTMENTS (MIDLANDS) LIMITED Company Secretary 1983-10-05 CURRENT 1983-09-22 Active
DEREK EDWARD CHAPMAN PRESSWORK CONTRACTS LIMITED Director 2013-10-10 CURRENT 2013-10-10 Dissolved 2015-09-15
DEREK EDWARD CHAPMAN SKIDSTERS LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
DEREK EDWARD CHAPMAN MPC REDDITCH LIMITED Director 2010-06-29 CURRENT 2010-06-29 Liquidation
DEREK EDWARD CHAPMAN WALLCHARM PRODUCTS LIMITED Director 2005-07-26 CURRENT 1993-03-09 Active
DEREK EDWARD CHAPMAN M. & H. PLASTICS (HOLDINGS) LIMITED Director 1996-11-28 CURRENT 1996-11-28 Active
DEREK EDWARD CHAPMAN MPC PLASTICS (MOULDINGS) LIMITED Director 1992-08-26 CURRENT 1978-01-18 Active
ALAN FREDERICK HOLLINGSWORTH KOMBINED HOLDINGS LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active
ALAN FREDERICK HOLLINGSWORTH KOMBINED MOTOR SERVICES (REDDITCH) LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active
ALAN FREDERICK HOLLINGSWORTH KOMBINED MOTOR SERVICES LIMITED Director 1998-03-18 CURRENT 1998-03-17 Active
ALAN FREDERICK HOLLINGSWORTH KOMBINED MOTOR LIMITED Director 1991-11-01 CURRENT 1991-11-01 Active
IAN NICHOLSON JONES NICHOLSON JONES FARMING LIMITED Director 2009-07-31 CURRENT 1993-07-27 Active
IAN NICHOLSON JONES THE CYCLE STUDIO (REDDITCH) LIMITED Director 2008-10-01 CURRENT 2006-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-12-29Termination of appointment of Martyn John Harfield on 2023-07-28
2023-12-29CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-14DIRECTOR APPOINTED AMANDA JAYNE HARVEY-BENTLEY
2023-06-22APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN HARVEY
2022-12-30CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-24CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ALAN FREDERICK HOLLINGSWORTH
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ALAN FREDERICK HOLLINGSWORTH
2021-12-17DIRECTOR APPOINTED MS VANESSA HOLLINGSWORTH
2021-12-17DIRECTOR APPOINTED MS VANESSA HOLLINGSWORTH
2021-12-17DIRECTOR APPOINTED MR TIMOTHY ALAN HOLLINGSWORTH
2021-12-17AP01DIRECTOR APPOINTED MS VANESSA HOLLINGSWORTH
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FREDERICK HOLLINGSWORTH
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-04-30PSC06Change of details for Widney Properties Limited as a person with significant control on 2019-04-23
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-15AR0119/12/15 ANNUAL RETURN FULL LIST
2015-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-05AR0119/12/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-06AR0119/12/13 ANNUAL RETURN FULL LIST
2013-07-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0119/12/12 ANNUAL RETURN FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN HARVEY / 01/09/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN ELLIS / 01/09/2012
2012-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MARTYN JOHN HARFIELD on 2012-09-01
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLSON JONES / 01/09/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK EDWARD CHAPMAN / 01/09/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREDERICK HOLLINGSWORTH / 01/09/2012
2012-07-24AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0119/12/11 ANNUAL RETURN FULL LIST
2011-07-21AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AP01DIRECTOR APPOINTED DEREK EDWARD CHAPMAN
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE GREGORY
2010-12-29AR0119/12/10 FULL LIST
2010-07-02AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-22AR0119/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN ELLIS / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN HARVEY / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE CHARLES GREGORY / 01/10/2009
2009-08-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN MAITLAND
2009-01-16363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-08-13AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-14288aDIRECTOR APPOINTED JOHN ANDREW CHARLES MAITLAND
2008-01-10363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-04288cSECRETARY'S PARTICULARS CHANGED
2007-01-04363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-28288aNEW DIRECTOR APPOINTED
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-15288cSECRETARY'S PARTICULARS CHANGED
2006-02-15363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-01-05363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: CROWN MEWS CHURCH GREEN WEST REDDITCH WORCESTERSHIRE B97 4DY
2004-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-02-14363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-31363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-02363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-21363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/00
2000-01-18363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
2000-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-12-14363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-13363sRETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS
1997-10-09288bDIRECTOR RESIGNED
1997-10-09288aNEW DIRECTOR APPOINTED
1997-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-05-28288bDIRECTOR RESIGNED
1996-12-18363sRETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS
1996-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1996-07-16SRES03EXEMPTION FROM APPOINTING AUDITORS 31/05/96
1996-02-20363sRETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ENFIELD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENFIELD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENFIELD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENFIELD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ENFIELD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENFIELD MANAGEMENT LIMITED
Trademarks
We have not found any records of ENFIELD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENFIELD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ENFIELD MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ENFIELD MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENFIELD MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENFIELD MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.